KEY SERVICES CORPORATION - Florida Company Profile
Branch
Entity Name: | KEY SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Aug 1995 (30 years ago) |
Branch of: | KEY SERVICES CORPORATION, NEW YORK (Company Number 652666) |
Date of dissolution: | 12 Jan 1999 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 1999 (27 years ago) |
Document Number: | F95000003917 |
FEI/EIN Number | 141621442 |
Address: | 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, 44114-1306 |
Mail Address: | 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, 44114-1306 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BINGAY JAMES S. J | Director | 127 PUBLIC SQUARE, CLEVELAND, OH |
GULA ALLEN J | Chief Executive Officer | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114 |
GULA ALLEN J | Chairman | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114 |
MANCUSO JOHN H | Secretary | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114 |
MANCUSO JOHN H | Director | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114 |
BULLOCH STEVEN N | Assistant Secretary | 127 PUBLIC SQUARE, CLEVELAND, OH |
IRVING LEROY G | Director | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114 |
HEINEMANN HENRY | Chief Financial Officer | 2025 ONTARIO STREET, CLEVELAND, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-01-12 | - | - |
Name | Date |
---|---|
Withdrawal | 1999-01-12 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-08-14 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State